- Company Overview for BLACK HORSE (KIRBY FLEETHAM) LTD (07457063)
- Filing history for BLACK HORSE (KIRBY FLEETHAM) LTD (07457063)
- People for BLACK HORSE (KIRBY FLEETHAM) LTD (07457063)
- Insolvency for BLACK HORSE (KIRBY FLEETHAM) LTD (07457063)
- More for BLACK HORSE (KIRBY FLEETHAM) LTD (07457063)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2014 | |
17 Oct 2013 | AD01 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from C/O O'haras Ltd Wesley House Huddersfield Road Birstall West Yorkshire WF17 9EJ England on 11 September 2013 | |
09 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 12 August 2013 | |
18 Dec 2012 | AR01 |
Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jul 2012 | AP01 | Appointment of Philip Michael Barker as a director on 19 July 2012 | |
25 Jul 2012 | TM01 | Termination of appointment of John Dyer as a director on 19 July 2012 | |
22 Jun 2012 | CERTNM |
Company name changed room logistics LIMITED\certificate issued on 22/06/12
|
|
19 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
16 Jan 2012 | AD01 | Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 | |
22 Dec 2011 | AD01 | Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 22 December 2011 | |
19 Apr 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 January 2012 | |
01 Dec 2010 | NEWINC |
Incorporation
|